Company NameElektronics Europe Limited
Company StatusActive
Company Number04220564
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr John Nathaniel Brooker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gateway Suite No 4 Fryers Way Silkwood Park
Ossett
Wakefield
West Yorkshire
WF5 9TJ
Director NameMr Neil Lee Hardy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gateway Suite No 4 Fryers Way Silkwood Park
Ossett
Wakefield
West Yorkshire
WF5 9TJ
Secretary NameMr John Nathaniel Brooker
NationalityBritish
StatusCurrent
Appointed24 July 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gateway Suite No 4 Fryers Way Silkwood Park
Ossett
Wakefield
West Yorkshire
WF5 9TJ
Director NameAlison Linda Brooker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(7 years, 10 months after company formation)
Appointment Duration15 years
RoleAdministrations
Country of ResidenceEngland
Correspondence AddressThe Gateway Suite No 4 Fryers Way Silkwood Park
Ossett
Wakefield
West Yorkshire
WF5 9TJ
Director NameCaroline Hardy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(7 years, 10 months after company formation)
Appointment Duration15 years
RoleTele-Sales O3
Country of ResidenceEngland
Correspondence AddressThe Gateway Suite No 4 Fryers Way Silkwood Park
Ossett
Wakefield
West Yorkshire
WF5 9TJ
Director NameMrs Emma Louise Brooker
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Gateway Suite No 4 Fryers Way Silkwood Park
Ossett
Wakefield
West Yorkshire
WF5 9TJ
Director NameMr Nathan Brooker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Gateway Suite No 4 Fryers Way Silkwood Park
Ossett
Wakefield
West Yorkshire
WF5 9TJ
Secretary NameMr Robert Eric Brook
NationalityBritish
StatusResigned
Appointed29 May 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 The Knowle
Shepley
Huddersfield
West Yorkshire
HD8 8EA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteelektronics.co.uk
Telephone08700104911
Telephone regionUnknown

Location

Registered AddressThe Gateway Suite No 4 Fryers Way Silkwood Park
Ossett
Wakefield
West Yorkshire
WF5 9TJ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire

Shareholders

255 at £1Mr John Nathaniel Brooker
25.50%
Ordinary
255 at £1Mr Neil Lee Hardy
25.50%
Ordinary
230 at £1Dino Dalla-torre
23.00%
Ordinary A
160 at £1John Brooker
16.00%
Ordinary A
100 at £1John Brooker
10.00%
Ordinary B

Financials

Year2014
Net Worth£258,133
Cash£140,024
Current Liabilities£102,732

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
1 December 2023Notification of Neil Lee Hardy as a person with significant control on 1 December 2023 (2 pages)
3 August 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
1 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
20 August 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
18 August 2021Appointment of Mr Nathan Brooker as a director on 15 August 2021 (2 pages)
17 August 2021Appointment of Mrs Emma Louise Brooker as a director on 15 August 2021 (2 pages)
25 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
21 May 2020Director's details changed for Alison Linda Brooker on 20 May 2020 (2 pages)
21 May 2020Director's details changed for Mr John Nathaniel Brooker on 20 May 2020 (2 pages)
21 May 2020Director's details changed for Caroline Hardy on 20 May 2020 (2 pages)
21 May 2020Director's details changed for Mr Neil Lee Hardy on 20 May 2020 (2 pages)
21 May 2020Secretary's details changed for Mr John Nathaniel Brooker on 20 May 2020 (1 page)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
21 May 2020Director's details changed for Alison Linda Brooker on 20 May 2020 (2 pages)
12 August 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
21 May 2018Secretary's details changed for Mr John Nathaniel Brooker on 19 May 2018 (1 page)
21 May 2018Director's details changed for Mr John Nathaniel Brooker on 19 May 2018 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
21 May 2018Director's details changed for Alison Linda Brooker on 19 May 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
11 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
28 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 November 2016Registered office address changed from The Gateway Suite No 4C Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ England to The Gateway Suite No 4 Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ on 21 November 2016 (2 pages)
21 November 2016Registered office address changed from The Gateway Suite No 4C Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ England to The Gateway Suite No 4 Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ on 21 November 2016 (2 pages)
18 November 2016Registered office address changed from Unit 9 Valley Road Keighley West Yorkshire BD22 4LZ to The Gateway Suite No 4C Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Unit 9 Valley Road Keighley West Yorkshire BD22 4LZ to The Gateway Suite No 4C Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ on 18 November 2016 (1 page)
1 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(7 pages)
1 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(8 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(8 pages)
22 February 2015Registered office address changed from The Clock Tower 1St Floor Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH to Unit 9 Valley Road Keighley West Yorkshire BD22 4LZ on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from The Clock Tower 1St Floor Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH to Unit 9 Valley Road Keighley West Yorkshire BD22 4LZ on 22 February 2015 (2 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 August 2014Registered office address changed from Ams Technology Park Units 1 + 2 Billington Road Burnley BB11 5UB to The Clock Tower 1St Floor Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from Ams Technology Park Units 1 + 2 Billington Road Burnley BB11 5UB to The Clock Tower 1St Floor Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from Ams Technology Park Units 1 + 2 Billington Road Burnley BB11 5UB to The Clock Tower 1St Floor Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH on 4 August 2014 (2 pages)
15 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(8 pages)
15 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(8 pages)
12 December 2013Registered office address changed from Dylan Harvey Building Liverpool Road Burnley Lancashire BB12 6HA England on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from Dylan Harvey Building Liverpool Road Burnley Lancashire BB12 6HA England on 12 December 2013 (2 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(8 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(8 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
3 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
3 June 2011Registered office address changed from 39 Heathcote Rise Longacres Keighley West Yorkshire BD22 0TA on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 39 Heathcote Rise Longacres Keighley West Yorkshire BD22 0TA on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 39 Heathcote Rise Longacres Keighley West Yorkshire BD22 0TA on 3 June 2011 (1 page)
30 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Alison Linda Brooker on 20 May 2010 (2 pages)
16 June 2010Director's details changed for John Nathaniel Brooker on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Neil Hardy on 20 May 2010 (2 pages)
16 June 2010Director's details changed for John Nathaniel Brooker on 20 May 2010 (2 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Neil Hardy on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Caroline Hardy on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Caroline Hardy on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Alison Linda Brooker on 20 May 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 June 2009Return made up to 21/05/09; full list of members (5 pages)
12 June 2009Return made up to 21/05/09; full list of members (5 pages)
3 June 2009Director appointed alison linda brooker (1 page)
3 June 2009Director appointed caroline hardy (2 pages)
3 June 2009Director appointed alison linda brooker (1 page)
3 June 2009Director appointed caroline hardy (2 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 May 2008Return made up to 21/05/08; full list of members (4 pages)
27 May 2008Director's change of particulars / neil hardy / 21/05/2008 (1 page)
27 May 2008Director's change of particulars / neil hardy / 21/05/2008 (1 page)
27 May 2008Return made up to 21/05/08; full list of members (4 pages)
28 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 June 2007Return made up to 21/05/07; no change of members (7 pages)
13 June 2007Return made up to 21/05/07; no change of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 June 2006Return made up to 21/05/06; full list of members (8 pages)
7 June 2006Return made up to 21/05/06; full list of members (8 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 July 2005Return made up to 21/05/05; full list of members (8 pages)
12 July 2005Return made up to 21/05/05; full list of members (8 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 July 2004Return made up to 21/05/04; full list of members (8 pages)
22 July 2004Return made up to 21/05/04; full list of members (8 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2003Ad 05/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 September 2003Ad 05/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 September 2003Nc inc already adjusted 05/09/03 (1 page)
19 September 2003Nc inc already adjusted 05/09/03 (1 page)
10 August 2003Secretary resigned (1 page)
10 August 2003Secretary resigned (1 page)
10 August 2003Registered office changed on 10/08/03 from: york house 38 penistone road new mill huddersfield west yorkshire HD9 7BT (1 page)
10 August 2003New secretary appointed (2 pages)
10 August 2003New secretary appointed (2 pages)
10 August 2003Registered office changed on 10/08/03 from: york house 38 penistone road new mill huddersfield west yorkshire HD9 7BT (1 page)
1 August 2003Return made up to 21/05/03; full list of members (7 pages)
1 August 2003Return made up to 21/05/03; full list of members (7 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
26 July 2002Return made up to 21/05/02; full list of members (7 pages)
26 July 2002Return made up to 21/05/02; full list of members (7 pages)
5 June 2001Registered office changed on 05/06/01 from: yasgroup york house 38 penistone road new mill HD9 7BT (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: yasgroup york house 38 penistone road new mill HD9 7BT (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Registered office changed on 30/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Registered office changed on 30/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 May 2001Director resigned (1 page)
21 May 2001Incorporation (7 pages)
21 May 2001Incorporation (7 pages)